Beverley
East Yorkshire
HU17 7AB
Director Name | Mr Owen Robert Moulds |
---|---|
Date of Birth | January 1998 (Born 26 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 September 2022(19 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Integra House Main Street Burstwick Hull East Yorkshire HU12 9EA |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Secretary Name | Mrs Alison Moulds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 2003(2 weeks, 1 day after company formation) |
Appointment Duration | 12 years, 1 month (resigned 01 July 2015) |
Role | Company Director |
Correspondence Address | Acer Glade Black Tup Lane Arnold Hull East Yorkshire HU11 5JA |
Director Name | Alison Moulds |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2012(8 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Acer Glade Black Tup Lane Arnold Hull East Yorkshire HU11 5JA |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 2003(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Website | mmbandservices.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01964 563464 |
Telephone region | Hornsea / Patrington |
Registered Address | 6 George Street Driffield North Humberside YO25 6RA |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Driffield |
Ward | Driffield and Rural |
Built Up Area | Driffield |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Alison Moulds 50.00% Ordinary |
---|---|
50 at £1 | Michael R. Moulds 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £481,729 |
Current Liabilities | £588,188 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 June 2023 (10 months ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 2 weeks from now) |
20 December 2019 | Delivered on: 23 December 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Freehold property known as integra house main street burstwick east yorkshire HU12 9EA registered at hm land registry under title numbers: YEA7805, HS200749, HS206538 and YEA3237. Outstanding |
---|---|
16 July 2003 | Delivered on: 23 July 2003 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
---|---|
8 August 2017 | Change of details for Mr. Michael Robert Moulds as a person with significant control on 30 June 2017 (2 pages) |
30 June 2017 | Confirmation statement made on 30 June 2017 with updates (5 pages) |
8 May 2017 | Confirmation statement made on 6 May 2017 with updates (5 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
27 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
10 March 2016 | Statement of capital following an allotment of shares on 21 January 2016
|
10 March 2016 | Resolutions
|
4 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
1 July 2015 | Termination of appointment of Alison Moulds as a director on 1 July 2015 (1 page) |
1 July 2015 | Termination of appointment of Alison Moulds as a director on 1 July 2015 (1 page) |
1 July 2015 | Termination of appointment of Alison Moulds as a secretary on 1 July 2015 (1 page) |
1 July 2015 | Termination of appointment of Alison Moulds as a secretary on 1 July 2015 (1 page) |
19 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
3 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
16 June 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
11 March 2014 | Registered office address changed from 19 North Bar within Beverley East Yorkshire HU17 8DB on 11 March 2014 (1 page) |
7 November 2013 | Company name changed M.M. cars LIMITED\certificate issued on 07/11/13
|
7 November 2013 | Change of name notice (2 pages) |
6 June 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
21 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (5 pages) |
21 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (5 pages) |
6 November 2012 | Statement of capital following an allotment of shares on 4 October 2012
|
6 November 2012 | Statement of capital following an allotment of shares on 4 October 2012
|
18 July 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
11 July 2012 | Appointment of Alison Moulds as a director (3 pages) |
15 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (4 pages) |
15 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (4 pages) |
10 November 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
17 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (4 pages) |
17 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (4 pages) |
10 January 2011 | Secretary's details changed for Alison Moulds on 8 January 2011 (2 pages) |
10 January 2011 | Director's details changed for Mr Michael Robert Moulds on 8 January 2011 (2 pages) |
10 January 2011 | Secretary's details changed for Mrs Alison Moulds on 8 January 2011 (2 pages) |
10 January 2011 | Director's details changed for Mr Michael Robert Moulds on 8 January 2011 (2 pages) |
10 January 2011 | Secretary's details changed for Alison Moulds on 8 January 2011 (2 pages) |
10 January 2011 | Secretary's details changed for Mrs Alison Moulds on 8 January 2011 (2 pages) |
10 January 2011 | Secretary's details changed for Mrs Alison Moulds on 8 January 2011 (2 pages) |
10 January 2011 | Secretary's details changed for Mrs Alison Moulds on 8 January 2011 (2 pages) |
6 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
19 May 2010 | Director's details changed for Michael Moulds on 25 November 2009 (2 pages) |
19 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (4 pages) |
19 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (4 pages) |
22 September 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
21 May 2009 | Return made up to 06/05/09; full list of members (3 pages) |
22 October 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
21 May 2008 | Return made up to 06/05/08; full list of members (3 pages) |
25 July 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
26 June 2007 | Registered office changed on 26/06/07 from: c/o griffin chartered accountant 19 north bar within beverley east yorkshire HU17 8DB (1 page) |
26 June 2007 | Return made up to 06/05/07; full list of members (2 pages) |
27 November 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
18 May 2006 | Return made up to 06/05/06; full list of members (2 pages) |
18 August 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
9 May 2005 | Return made up to 06/05/05; full list of members (2 pages) |
29 September 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
12 August 2004 | Ad 01/06/03--------- £ si 1@1 (2 pages) |
19 May 2004 | Return made up to 06/05/04; full list of members (6 pages) |
7 May 2004 | Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page) |
23 July 2003 | Particulars of mortgage/charge (7 pages) |
2 June 2003 | New director appointed (2 pages) |
2 June 2003 | Secretary resigned (1 page) |
2 June 2003 | New secretary appointed (2 pages) |
2 June 2003 | Registered office changed on 02/06/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
2 June 2003 | Director resigned (1 page) |
6 May 2003 | Incorporation (16 pages) |